The Green Addingham
Ilkley
LS29 0QA
Secretary Name | Henry Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1997(74 years after company formation) |
Appointment Duration | 19 years (closed 29 February 2016) |
Role | Company Director |
Correspondence Address | The Long Barn The Green Addingham Ilkley LS29 0QA |
Director Name | Dr Nicholas James Scott |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2012(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dairy Way Kibworth Harcourt Leicester LE8 0SN |
Director Name | Mrs Jessica Jane Scott-Spencer |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2012(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hodgson Avenue Leeds LS17 8PH |
Director Name | Brian Marsden Kermode |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(68 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 56 Brantwood Road Bradford West Yorkshire BD9 6QA |
Director Name | Henry Scott |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(68 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Long Barn The Green Addingham Ilkley LS29 0QA |
Secretary Name | Brian Marsden Kermode |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(68 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 56 Brantwood Road Bradford West Yorkshire BD9 6QA |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
2.3k at £1 | Hsbc Trustee (Ci) LTD 53.91% Ordinary |
---|---|
1.1k at £1 | Henry Scott & Margaret Scott 25.76% Ordinary |
868 at £1 | Henry Scott 20.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £579,038 |
Cash | £398,346 |
Current Liabilities | £7,737 |
Latest Accounts | 31 January 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2016 | Final Gazette dissolved following liquidation (1 page) |
29 February 2016 | Final Gazette dissolved following liquidation (1 page) |
30 November 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
30 November 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
14 October 2014 | Registered office address changed from The Long Barn 4 the Green Addingham Ilkley West Yorkshire LS29 0QA to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 14 October 2014 (2 pages) |
14 October 2014 | Registered office address changed from The Long Barn 4 the Green Addingham Ilkley West Yorkshire LS29 0QA to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 14 October 2014 (2 pages) |
13 October 2014 | Appointment of a voluntary liquidator (1 page) |
13 October 2014 | Declaration of solvency (3 pages) |
13 October 2014 | Appointment of a voluntary liquidator (1 page) |
13 October 2014 | Declaration of solvency (3 pages) |
13 October 2014 | Resolutions
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Director's details changed for Mrs Jessica Jane Scott-Spencer on 13 September 2013 (2 pages) |
11 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Director's details changed for Mrs Jessica Jane Scott-Spencer on 13 September 2013 (2 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Appointment of Mrs Jessica Jane Scott-Spencer as a director (2 pages) |
10 May 2012 | Appointment of Dr Nicholas James Scott as a director (2 pages) |
10 May 2012 | Appointment of Mrs Jessica Jane Scott-Spencer as a director (2 pages) |
10 May 2012 | Appointment of Dr Nicholas James Scott as a director (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Margaret Anne Scott on 13 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Margaret Anne Scott on 13 September 2010 (2 pages) |
4 December 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 November 2008 | Return made up to 14/09/08; full list of members (4 pages) |
11 November 2008 | Return made up to 14/09/08; full list of members (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 October 2007 | Return made up to 14/09/07; full list of members (6 pages) |
4 October 2007 | Return made up to 14/09/07; full list of members (6 pages) |
14 August 2007 | £ ic 4820/4270 27/06/07 £ sr [email protected]=550 (1 page) |
14 August 2007 | £ ic 4820/4270 27/06/07 £ sr [email protected]=550 (1 page) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
28 September 2006 | £ sr [email protected] 18/08/06 (1 page) |
28 September 2006 | £ sr [email protected] 18/08/06 (1 page) |
27 September 2006 | Return made up to 14/09/06; full list of members (7 pages) |
27 September 2006 | Return made up to 14/09/06; full list of members (7 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 November 2005 | Return made up to 14/09/05; full list of members (7 pages) |
24 November 2005 | Return made up to 14/09/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
16 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
16 October 2003 | Director resigned (1 page) |
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
22 October 2002 | Return made up to 14/09/02; full list of members
|
22 October 2002 | Return made up to 14/09/02; full list of members
|
15 August 2002 | Registered office changed on 15/08/02 from: running beck woodgate lane weeton leeds LS17 0AP (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: running beck woodgate lane weeton leeds LS17 0AP (1 page) |
26 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
20 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
20 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
18 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
18 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
4 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
4 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
6 October 1999 | Return made up to 14/09/99; no change of members
|
6 October 1999 | Return made up to 14/09/99; no change of members
|
16 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
16 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
16 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
18 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
18 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
3 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Secretary resigned;director resigned (1 page) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Secretary resigned;director resigned (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
22 October 1996 | Return made up to 14/09/96; no change of members
|
22 October 1996 | Return made up to 14/09/96; no change of members
|
10 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
10 October 1995 | Return made up to 14/09/95; full list of members
|
10 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
10 October 1995 | Return made up to 14/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
14 March 1923 | Incorporation (21 pages) |
14 March 1923 | Incorporation (21 pages) |